Background WavePink WaveYellow Wave

ARNOLD WHITE GROUP LIMITED (02692027)

ARNOLD WHITE GROUP LIMITED (02692027) is an active UK company. incorporated on 28 February 1992. with registered office in Leighton Buzzard. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ARNOLD WHITE GROUP LIMITED has been registered for 34 years. Current directors include AUSTEN, Jon Martin, BYRNE, Patrick Joseph, DENVIR, Paul Michael and 4 others.

Company Number
02692027
Status
active
Type
ltd
Incorporated
28 February 1992
Age
34 years
Address
4 Vimy Court, Leighton Buzzard, LU7 1FG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AUSTEN, Jon Martin, BYRNE, Patrick Joseph, DENVIR, Paul Michael, FAIRLIE, John, GROVES, Katie, WHITE, Jeremy Mark, WHITE, Matthew Charles
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARNOLD WHITE GROUP LIMITED

ARNOLD WHITE GROUP LIMITED is an active company incorporated on 28 February 1992 with the registered office located in Leighton Buzzard. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ARNOLD WHITE GROUP LIMITED was registered 34 years ago.(SIC: 68100)

Status

active

Active since 34 years ago

Company No

02692027

LTD Company

Age

34 Years

Incorporated 28 February 1992

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

4 Vimy Court Vimy Road Leighton Buzzard, LU7 1FG,

Timeline

12 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Feb 92
Director Joined
Jan 17
Director Joined
May 18
Director Left
Apr 19
Owner Exit
Mar 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Aug 22
Director Joined
Dec 22
Director Left
Aug 24
Capital Reduction
Jan 25
Share Buyback
Feb 25
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

8 Active
14 Resigned

DENVIR, Paul Michael

Active
4 Vimy Court, Leighton BuzzardLU7 1FG
Secretary
Appointed 01 Oct 2003

AUSTEN, Jon Martin

Active
4 Vimy Court, Leighton BuzzardLU7 1FG
Born June 1956
Director
Appointed 01 Feb 2021

BYRNE, Patrick Joseph

Active
4 Vimy Court, Leighton BuzzardLU7 1FG
Born April 1949
Director
Appointed 14 Oct 2020

DENVIR, Paul Michael

Active
4 Vimy Court, Leighton BuzzardLU7 1FG
Born February 1964
Director
Appointed 01 Oct 2002

FAIRLIE, John

Active
Vimy Court, Leighton BuzzardLU7 1FG
Born October 1974
Director
Appointed 29 Nov 2022

GROVES, Katie

Active
4 Vimy Court, Leighton BuzzardLU7 1FG
Born May 1977
Director
Appointed 23 Nov 2016

WHITE, Jeremy Mark

Active
4 Vimy Court, Leighton BuzzardLU7 1FG
Born June 1963
Director
Appointed 31 Mar 1999

WHITE, Matthew Charles

Active
4 Vimy Court, Leighton BuzzardLU7 1FG
Born February 1965
Director
Appointed 31 Mar 1999

MORRIS, David Scott

Resigned
The Old Vicarage, GranboroughMK18
Secretary
Appointed 31 Oct 1994
Resigned 31 May 1997

NEILL, Roger Stuart

Resigned
43 Courthouse Road, MaidenheadSL6 6JA
Secretary
Appointed N/A
Resigned 31 Oct 1994

WHITE, David Arnold

Resigned
Blandings 15 The Warren, HarpendenAL5 2NH
Secretary
Appointed 01 Nov 1996
Resigned 31 Jul 2001

WHITE, Matthew Charles

Resigned
346a Old York Road, LondonSW18 1SS
Secretary
Appointed 31 Jul 2001
Resigned 01 Oct 2003

AXFORD, Bernard Charles

Resigned
3 Millfield, BerkhamstedHP4 2PB
Born April 1944
Director
Appointed N/A
Resigned 30 Sept 1994

BRADLEY, Ronald Fewtrell

Resigned
Beech House Wentworth Court, HarlingtonLU5 6HZ
Born January 1933
Director
Appointed N/A
Resigned 31 Jan 1999

FOLL, Ian James Lea

Resigned
4 Vimy Court, Leighton BuzzardLU7 1FG
Born April 1965
Director
Appointed 13 Jul 2009
Resigned 31 Jul 2022

GOODBODY, Edward Arthur

Resigned
12 Clifton Road, AmershamHP6 5PU
Born October 1933
Director
Appointed N/A
Resigned 31 Oct 2000

GREEN, Robert Peter

Resigned
2 Manor Gardens, Maids MoretonMK18 1RJ
Born October 1948
Director
Appointed N/A
Resigned 17 Apr 1994

NEILL, Roger Stuart

Resigned
43 Courthouse Road, MaidenheadSL6 6JA
Born March 1950
Director
Appointed N/A
Resigned 31 Oct 1994

SLATER-FEARN, John

Resigned
Church Green, HuntingdonPE26 1DW
Born October 1963
Director
Appointed 01 May 2018
Resigned 21 Mar 2019

WHITE, Colin Maurice Arnold

Resigned
Brooklyn Cottage Moreton Road, ChichesterPO18 8LL
Born July 1939
Director
Appointed N/A
Resigned 31 Jul 2001

WHITEHORN, John Andrew

Resigned
6 Walpole Gardens, TwickenhamTW2 5SJ
Born June 1946
Director
Appointed 09 Dec 1993
Resigned 10 Oct 1994

WILLIAMS, Robert Geoffrey

Resigned
4 Vimy Court, Leighton BuzzardLU7 1FG
Born December 1949
Director
Appointed 01 Jan 2001
Resigned 14 Aug 2024

Persons with significant control

1

0 Active
1 Ceased

Mr Paul Michael Denvir

Ceased
4 Vimy Court, Leighton BuzzardLU7 1FG
Born February 1963

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 28 Feb 2020
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Accounts Amended With Accounts Type Group
5 February 2026
AAMDAAMD
Accounts With Accounts Type Group
29 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
13 February 2025
RP04CS01RP04CS01
Capital Return Purchase Own Shares
12 February 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 January 2025
SH06Cancellation of Shares
Accounts With Accounts Type Group
13 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
20 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Accounts With Accounts Type Group
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
20 March 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Accounts With Accounts Type Group
11 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Group
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Group
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Group
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Group
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Group
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Group
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Group
1 February 2010
AAAnnual Accounts
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Group
3 March 2009
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Group
30 December 2007
AAAnnual Accounts
Legacy
25 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 March 2007
AAAnnual Accounts
Legacy
10 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 February 2006
AAAnnual Accounts
Resolution
4 March 2005
RESOLUTIONSResolutions
Resolution
4 March 2005
RESOLUTIONSResolutions
Resolution
4 March 2005
RESOLUTIONSResolutions
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 March 2005
AAAnnual Accounts
Legacy
7 October 2004
88(2)R88(2)R
Legacy
27 September 2004
88(2)R88(2)R
Legacy
6 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 February 2004
AAAnnual Accounts
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
287Change of Registered Office
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
363sAnnual Return (shuttle)
Legacy
23 April 2003
88(2)R88(2)R
Legacy
8 February 2003
88(2)R88(2)R
Accounts With Accounts Type Group
7 October 2002
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 February 2002
AAAnnual Accounts
Resolution
10 January 2002
RESOLUTIONSResolutions
Resolution
10 January 2002
RESOLUTIONSResolutions
Resolution
10 January 2002
RESOLUTIONSResolutions
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 November 2000
AAAnnual Accounts
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 December 1999
AAAnnual Accounts
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 March 1999
AAAnnual Accounts
Legacy
19 February 1999
288bResignation of Director or Secretary
Resolution
3 August 1998
RESOLUTIONSResolutions
Legacy
3 August 1998
169169
Legacy
8 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 January 1998
AAAnnual Accounts
Legacy
6 July 1997
288bResignation of Director or Secretary
Legacy
15 May 1997
403aParticulars of Charge Subject to s859A
Legacy
10 March 1997
363sAnnual Return (shuttle)
Legacy
10 March 1997
353353
Accounts With Accounts Type Full Group
3 December 1996
AAAnnual Accounts
Legacy
6 November 1996
288aAppointment of Director or Secretary
Certificate Re Registration Public Limited Company To Private
25 September 1996
CERT10CERT10
Legacy
25 September 1996
5353
Re Registration Memorandum Articles
25 September 1996
MARMAR
Resolution
25 September 1996
RESOLUTIONSResolutions
Resolution
25 September 1996
RESOLUTIONSResolutions
Legacy
18 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 March 1996
AAAnnual Accounts
Accounts With Accounts Type Full Group
17 November 1995
AAAnnual Accounts
Legacy
20 October 1995
395Particulars of Mortgage or Charge
Legacy
13 July 1995
288288
Legacy
5 July 1995
403aParticulars of Charge Subject to s859A
Legacy
1 May 1995
363sAnnual Return (shuttle)
Legacy
9 March 1995
288288
Legacy
9 March 1995
288288
Legacy
9 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 June 1994
288288
Legacy
21 April 1994
395Particulars of Mortgage or Charge
Legacy
30 March 1994
288288
Legacy
30 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1993
AAAnnual Accounts
Legacy
26 March 1993
363b363b
Legacy
29 January 1993
288288
Legacy
22 October 1992
224224
Legacy
7 August 1992
88(3)88(3)
Legacy
7 August 1992
88(2)O88(2)O
Legacy
7 August 1992
88(2)O88(2)O
Legacy
7 August 1992
88(2)O88(2)O
Legacy
7 August 1992
88(3)88(3)
Legacy
7 August 1992
88(2)O88(2)O
Certificate Re Registration Private To Public Limited Company
31 July 1992
CERT5CERT5
Re Registration Memorandum Articles
31 July 1992
MARMAR
Auditors Report
31 July 1992
AUDRAUDR
Accounts Balance Sheet
31 July 1992
BSBS
Auditors Statement
31 July 1992
AUDSAUDS
Legacy
31 July 1992
43(3)e43(3)e
Legacy
31 July 1992
43(3)43(3)
Resolution
31 July 1992
RESOLUTIONSResolutions
Legacy
23 July 1992
88(2)P88(2)P
Legacy
23 July 1992
88(2)P88(2)P
Legacy
23 July 1992
88(2)P88(2)P
Legacy
23 July 1992
88(2)P88(2)P
Resolution
23 July 1992
RESOLUTIONSResolutions
Legacy
23 July 1992
123Notice of Increase in Nominal Capital
Legacy
1 May 1992
288288
Legacy
1 May 1992
288288
Legacy
27 April 1992
288288
Legacy
27 April 1992
288288
Legacy
27 April 1992
288288
Legacy
27 April 1992
288288
Legacy
27 April 1992
288288
Incorporation Company
28 February 1992
NEWINCIncorporation